- Company Overview for INTIMATE BRANDS MANAGEMENT LIMITED (07698730)
- Filing history for INTIMATE BRANDS MANAGEMENT LIMITED (07698730)
- People for INTIMATE BRANDS MANAGEMENT LIMITED (07698730)
- Charges for INTIMATE BRANDS MANAGEMENT LIMITED (07698730)
- Registers for INTIMATE BRANDS MANAGEMENT LIMITED (07698730)
- More for INTIMATE BRANDS MANAGEMENT LIMITED (07698730)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 8 June 2018
|
|
20 Jun 2018 | PSC05 | Change of details for Bath & Body Works Uk Limited as a person with significant control on 11 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
01 Nov 2017 | AA | Full accounts made up to 28 January 2017 | |
30 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
09 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
07 Nov 2016 | AP01 | Appointment of Mark R Koenig as a director on 31 October 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Douglas Leonard Williams as a director on 15 May 2015 | |
18 Oct 2016 | AA | Full accounts made up to 30 January 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
20 Aug 2015 | AA | Full accounts made up to 31 January 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
18 Feb 2015 | AP01 | Appointment of Douglas Leonard Williams as a director on 31 January 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Luis Francisco Machado as a director on 1 January 2015 | |
04 Nov 2014 | AA | Full accounts made up to 1 February 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
04 Nov 2013 | AA | Full accounts made up to 2 February 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
07 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
07 Mar 2013 | AD02 | Register inspection address has been changed | |
16 Jan 2013 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 16 January 2013 |